Search icon

GRANGER CONSTRUCTION COMPANY, INC.

Company Details

Name: GRANGER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2002 (23 years ago)
Date of dissolution: 03 Nov 2022
Entity Number: 2751729
ZIP code: 13057
County: Onondaga
Place of Formation: North Carolina
Address: 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, United States, 13057

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LES GRANGER DOS Process Agent 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
LES GRANGER Chief Executive Officer 6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
020546055
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-02 2022-11-04 Address 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-04-02 2020-04-02 Address GRANGER, 6701 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-11-03 2022-11-04 Address 6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2006-11-03 2018-04-02 Address 6701 MANLIUS CENTER RD, STE 215, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-04-05 2006-11-03 Address THE GALLERIES OF SYRACUSE, 441 SOUTH SALINA ST STE 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104000201 2022-11-03 CERTIFICATE OF TERMINATION 2022-11-03
200402060457 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006179 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006741 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140418006243 2014-04-18 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380545.00
Total Face Value Of Loan:
380545.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380544.00
Total Face Value Of Loan:
380544.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-24
Type:
Planned
Address:
801 CYPRESS STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-04-02
Type:
Prog Related
Address:
3810, 3820, 3840 NYS ROUTE 31, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-11-16
Type:
Planned
Address:
TRACTOR SUPPLY, 1169 FRONT STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-03-29
Type:
Planned
Address:
MICROTEL INN & SUITES, 400 PROSPECT STREET, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-08
Type:
Planned
Address:
HOMEWOOD SUITES, 3603 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380544
Current Approval Amount:
380544
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
382710.99

Date of last update: 30 Mar 2025

Sources: New York Secretary of State